Name: | PS OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1991 (34 years ago) |
Organization Date: | 26 Apr 1991 (34 years ago) |
Last Annual Report: | 23 Mar 2002 (23 years ago) |
Organization Number: | 0285746 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 3305 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT A. KOHN | Incorporator |
Name | Role |
---|---|
MIKE BRODY | Registered Agent |
Name | Role |
---|---|
Michael H Brody | Sole Officer |
Name | Role |
---|---|
ROBERT A. KOHN | Director |
Name | Action |
---|---|
PS OF LOUISVILLE, INC. | Merger |
PROSOURCE OF KY., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PROSOURCE OF LEXINGTON | Inactive | 2003-11-04 |
DR SHEER AH | Inactive | 2003-07-15 |
PROSOURCE OF LOUISVILLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2002-05-07 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-04 |
Amendment | 2000-06-28 |
Annual Report | 1999-08-17 |
Annual Report | 1998-06-04 |
Amendment | 1998-05-20 |
Certificate of Assumed Name | 1998-05-20 |
Statement of Change | 1998-04-14 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State